Entity Name: | PROPERTYMAPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROPERTYMAPS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Feb 2006 (19 years ago) |
Date of dissolution: | 17 Nov 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 17 Nov 2009 (15 years ago) |
Document Number: | P06000018779 |
FEI/EIN Number |
205023785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O J.M. BECK, 4005 101ST AVE E., PARRISH, FL, 34219 |
Mail Address: | C/O J.M. BECK, 4005 101ST AVE E., PARRISH, FL, 34219 |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALONE MICHAEL | Chief Executive Officer | 64 SARASOTA CENTER BLVD, SARASOTA, FL, 34240 |
BECK JOHN M | President | 64 SARASOTA CENTER BLVD, SARASOTA, FL, 34240 |
LATKO CHRISTOPHER E | Chief Financial Officer | 64 SARASOTA CENTER BLVD, SARASOTA, FL, 34240 |
WONG KWOK WAI | Executive Vice President | 64 SARASOTA CENTER BLVD, SARASOTA, FL, 34240 |
HANENIAN KEITH MICHEL | Executive Vice President | 64 SARASOTA CENTER BLVD, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2009-11-17 | - | - |
CHANGE OF MAILING ADDRESS | 2009-11-13 | C/O J.M. BECK, 4005 101ST AVE E., PARRISH, FL 34219 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-13 | C/O J.M. BECK, 4005 101ST AVE E., PARRISH, FL 34219 | - |
AMENDMENT | 2008-07-17 | - | - |
AMENDMENT | 2008-06-18 | - | - |
AMENDMENT | 2007-09-26 | - | - |
AMENDMENT | 2007-09-17 | - | - |
AMENDMENT | 2006-11-28 | - | - |
NAME CHANGE AMENDMENT | 2006-02-24 | PROPERTYMAPS, INC. | - |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2009-11-30 |
MISC-PRINCIPAL ADDRESS CHANGE | 2009-11-13 |
Reg. Agent Resignation | 2009-07-20 |
ANNUAL REPORT | 2009-04-30 |
Amendment | 2008-07-17 |
Amendment | 2008-06-18 |
ANNUAL REPORT | 2008-04-18 |
Amendment | 2007-09-26 |
Amendment | 2007-09-17 |
ANNUAL REPORT | 2007-05-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State